Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK CARES
Company Information for

YORK CARES

YORK CARES C/O CAREERS UNIVERSITY OF YORK, HAREWOOD WAY, HESLINGTON, YORK, YO10 5DD,
Company Registration Number
05346480
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About York Cares
YORK CARES was founded on 2005-01-28 and has its registered office in York. The organisation's status is listed as "Active". York Cares is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK CARES
 
Legal Registered Office
YORK CARES C/O CAREERS UNIVERSITY OF YORK
HAREWOOD WAY, HESLINGTON
YORK
YO10 5DD
Other companies in YO10
 
Charity Registration
Charity Number 1111899
Charity Address AVIVA UK, WELLINGTON ROW, YORK, YO90 1WR
Charter TO PURSUE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE PEOPLE OF THE CITY OF YORK, IN PARTICULAR, BUT NOT EXCLUSIVELY, BY THE SELECTION, TRAINING AND PROVISION OF VOLUNTEERS.
Filing Information
Company Number 05346480
Company ID Number 05346480
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 08:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK CARES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORK CARES

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH WHITELEY
Company Secretary 2018-02-05
CAROLINE ANNE DIBBS
Director 2017-07-04
SUSAN JANE DRAPER
Director 2018-02-05
ANDREW FERGUSON
Director 2009-05-12
JOANNA LOUISE HORSBURGH
Director 2017-11-29
STUART CLARK PAGE
Director 2017-04-06
JONATHON DAVID STONEHOUSE
Director 2016-12-12
CAROLYN MARGARET WATSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY ANNE FIELD
Company Secretary 2011-07-15 2018-02-05
RICHARD GRAHAM ALLAN
Director 2014-01-20 2017-04-06
DAVID JOHN DUNCAN
Director 2010-04-22 2017-03-17
CLAIRE CONSTANCE BOSTON-SMITHSON
Director 2016-07-11 2016-12-31
SALLY ANN BURNS
Director 2012-10-19 2016-10-25
JOHN ROBERT LISTER
Director 2015-07-01 2016-08-07
ZOE BIRCH
Director 2015-02-23 2015-10-31
STEPHEN JOHN HUGHES
Director 2010-10-08 2015-10-31
ANGELA JANE DARLINGTON
Director 2012-07-16 2015-06-30
HELEN MARY CREWS
Director 2012-04-17 2015-02-23
MARK EDWARD LEYLAND
Director 2012-01-23 2015-02-23
JAMIE NEIL PETER BURLES
Director 2010-04-22 2012-10-19
JOHN ROBERT LISTER
Director 2008-03-10 2012-07-16
LYNN CAROL GRAY
Director 2010-10-08 2012-03-30
KATHARINA BARENTHIEN
Director 2008-09-15 2011-11-16
RICHARD PAUL LUNGMUSS
Director 2011-04-14 2011-11-11
ADAEZE OKIKE
Company Secretary 2009-12-07 2011-07-15
GRAHAM CURTIS
Director 2010-04-22 2010-10-01
CHRISTOPHER HARRY HENSHALL
Director 2009-05-12 2010-03-24
JAMES EDWARD VINCE
Company Secretary 2005-08-23 2009-12-07
STEPHEN ANDREW JOSEPH MANN
Director 2006-08-30 2008-03-10
TERENCE ALBERT COLLINS
Director 2007-05-02 2008-02-29
MICHAEL TERENCE KIRSCH
Director 2005-08-23 2006-08-30
KAREN ANN FENWICK
Director 2005-08-23 2006-02-15
ACS SECRETARIES LIMITED
Company Secretary 2005-01-28 2005-08-23
ACS NOMINEES LIMITED
Director 2005-01-28 2005-08-23
ACS SECRETARIES LIMITED
Director 2005-01-28 2005-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANNE DIBBS TENET GROUP LIMITED Director 2018-06-25 CURRENT 2000-01-19 Active
SUSAN JANE DRAPER HEWORTH HOUSE CLINIC LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
JOANNA LOUISE HORSBURGH YORK UNIVERSITY PROPERTY COMPANY LIMITED Director 2017-09-01 CURRENT 1991-04-18 Active
JOANNA LOUISE HORSBURGH YORK COMMERCIAL LIMITED Director 2017-09-01 CURRENT 1993-07-21 Active
JOANNA LOUISE HORSBURGH PCMIS HEALTH TECHNOLOGIES LTD Director 2017-09-01 CURRENT 1995-12-19 Active
JOANNA LOUISE HORSBURGH THE KINGSLEY EDUCATIONAL TRUST Director 2011-03-21 CURRENT 2007-12-20 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Director's details changed for Susan Jane Draper on 2024-03-07
2024-02-05CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MR JAMIE KEW-ROBSON
2023-05-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ANDREA JAYNE PRESTON
2022-10-12DIRECTOR APPOINTED MRS ANDREA JAYNE PRESTON
2022-05-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR SARAH HETHERINGTON
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HETHERINGTON
2021-10-04AP01DIRECTOR APPOINTED MS SARAH HETHERINGTON
2021-05-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AP01DIRECTOR APPOINTED MRS LOUISE ANNE MARGARET SOULSBY
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEN GRIFFIN
2021-02-18AD02Register inspection address changed from C/O Emily Field Aviva Wellington Row York YO90 1WR United Kingdom to Aviva Wellington Row York YO90 1WR
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED DR JOCELYN CLARE IVORY
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CAMPBELL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FLEUR WHITWELL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA JANE ROBINSON
2020-07-20AP01DIRECTOR APPOINTED MS PAULA FLEUR WHITWELL
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE DIBBS
2020-06-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AP01DIRECTOR APPOINTED MR MATTHEW BEN GRIFFIN
2020-02-24AP01DIRECTOR APPOINTED MS NAOMI THOMPSON
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED DR WAYNE CAMPBELL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE HORSBURGH
2019-10-14AP01DIRECTOR APPOINTED MR MARC JAMES FLEETHAM
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK PAGE
2019-04-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Current accounting period extended from 27/07/19 TO 31/07/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MS ELISSA JANE ROBINSON
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARGARET WATSON
2018-10-29AP01DIRECTOR APPOINTED MR RICHARD JOSEPH MICHELI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID STONEHOUSE
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09TM02Termination of appointment of Emily Anne Field on 2018-02-05
2018-02-09AP03Appointment of Sarah Elizabeth Whiteley as company secretary on 2018-02-05
2018-02-09AP01DIRECTOR APPOINTED SUSAN JANE DRAPER
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MS JOANNA LOUISE HORSBURGH
2017-07-07AP01DIRECTOR APPOINTED CAROLINE ANNE DIBBS
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY MOSS
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM ALLAN
2017-04-11AP01DIRECTOR APPOINTED STUART CLARK PAGE
2017-04-11AP01DIRECTOR APPOINTED CAROLYN MARGARET WATSON
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUNCAN
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RYAN
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CONSTANCE BOSTON-SMITHSON
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN WATTS
2016-12-19AP01DIRECTOR APPOINTED JONATHAN DAVID STONEHOUSE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BURNS
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER
2016-07-22AP01DIRECTOR APPOINTED CLAIRE CONSTANCE BOSTON-SMITHSON
2016-07-22AP01DIRECTOR APPOINTED KEVIN ANTHONY MOSS
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-08AR0128/01/16 NO MEMBER LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERGUSON / 01/02/2016
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VERSTER
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BIRCH
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DARLINGTON
2015-07-13AP01DIRECTOR APPOINTED MR JOHN ROBERT LISTER
2015-05-01AP01DIRECTOR APPOINTED SALLY RYAN
2015-04-30AA31/07/14 TOTAL EXEMPTION FULL
2015-03-06AP01DIRECTOR APPOINTED CHRISTOPHER ALAN WATTS
2015-03-06AP01DIRECTOR APPOINTED ZOE BIRCH
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN OLEY
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEYLAND
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CREWS
2015-01-28AR0128/01/15 NO MEMBER LIST
2014-04-08AA28/07/13 TOTAL EXEMPTION FULL
2014-01-30AR0128/01/14 NO MEMBER LIST
2014-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART
2014-01-28AP01DIRECTOR APPOINTED MR RICHARD GRAHAM ALLAN
2013-05-02AA28/07/12 TOTAL EXEMPTION FULL
2013-02-12AR0128/01/13 NO MEMBER LIST
2013-02-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW
2012-11-06AP01DIRECTOR APPOINTED MRS SUSAN OLEY
2012-10-30AP01DIRECTOR APPOINTED MRS SALLY ANN BURNS
2012-10-26AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER STEWART
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BURLES
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2012-07-23AP01DIRECTOR APPOINTED MS ANGELA JANE DARLINGTON
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER
2012-04-18AP01DIRECTOR APPOINTED DR HELEN MARY CREWS
2012-04-18AA28/07/11 TOTAL EXEMPTION FULL
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GRAY
2012-02-03AR0128/01/12 NO MEMBER LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUGHES / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN DUNCAN / 03/02/2011
2012-02-03AD02SAIL ADDRESS CHANGED FROM: C/O ADAEZE OKIKE AVIVA WELLINGTON ROW YORK YO90 1WR UNITED KINGDOM
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MURPHY / 03/02/2012
2012-01-26AP01DIRECTOR APPOINTED MR MARK EDWARD LEYLAND
2012-01-25AP01DIRECTOR APPOINTED MR JOHANNES PHILLIPUS VERSTER
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUNGMUSS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINA BARENTHIEN
2011-07-18AP03SECRETARY APPOINTED MISS EMILY ANNE FIELD
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY ADAEZE OKIKE
2011-05-17AP01DIRECTOR APPOINTED MR RICHARD PAUL LUNGMUSS
2011-04-21AA28/07/10 TOTAL EXEMPTION FULL
2011-02-09AR0128/01/11 NO MEMBER LIST
2010-10-27AP01DIRECTOR APPOINTED MRS LYNN CAROL GRAY
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURTIS
2010-10-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN HUGHES
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA NORTH
2010-04-30AP01DIRECTOR APPOINTED MR JAMIE NEIL PETER BURLES
2010-04-30AP01DIRECTOR APPOINTED MR GRAHAM CURTIS
2010-04-30AP01DIRECTOR APPOINTED DR DAVID JOHN DUNCAN
2010-04-27AA28/07/09 TOTAL EXEMPTION FULL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENSHALL
2010-02-15AR0128/01/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JEAN NORTH / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HARRY HENSHALL / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERGUSON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINA BARENTHIEN / 15/02/2010
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES VINCE
2009-12-17AP03SECRETARY APPOINTED MISS ADAEZE OKIKE
2009-09-17288aDIRECTOR APPOINTED MS JOANNA JEAN NORTH
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PARTRIDGE
2009-05-26AA28/07/08 TOTAL EXEMPTION FULL
2009-05-22288aDIRECTOR APPOINTED MR ANDREW FERGUSON
2009-05-22288aDIRECTOR APPOINTED DR CHRISTOPHER HARRY HENSHALL
2009-02-20363aANNUAL RETURN MADE UP TO 28/01/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REID
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORK CARES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK CARES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK CARES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of YORK CARES registering or being granted any patents
Domain Names
We do not have the domain name information for YORK CARES
Trademarks
We have not found any records of YORK CARES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK CARES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YORK CARES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YORK CARES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK CARES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK CARES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.